Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STATION PROPERTIES LIMITED
Company Information for

STATION PROPERTIES LIMITED

2 BYER'S CLOSE, EDINBURGH, EH1 1NW,
Company Registration Number
SC143795
Private Limited Company
Active

Company Overview

About Station Properties Ltd
STATION PROPERTIES LIMITED was founded on 1993-04-08 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Station Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STATION PROPERTIES LIMITED
 
Legal Registered Office
2 BYER'S CLOSE
EDINBURGH
EH1 1NW
Other companies in EH1
 
Filing Information
Company Number SC143795
Company ID Number SC143795
Date formed 1993-04-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB593117337  
Last Datalog update: 2024-03-06 00:09:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STATION PROPERTIES LIMITED
The following companies were found which have the same name as STATION PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STATION PROPERTIES MANAGEMENT COMPANY LIMITED 9 SPRAY LEAZE LUDGERSHALL ANDOVER SP11 9PH Active - Proposal to Strike off Company formed on the 2010-02-19
STATION PROPERTIES (CWMBRAN) LTD. STATION BUILDING STATION ROAD PONTNEWYDD CWMBRAN GWENT NP44 1XH Active Company formed on the 2015-03-19
Station Properties LLC 3311 N CR 54 G Laporte CO 80521 Delinquent Company formed on the 2005-08-16
STATION PROPERTIES, LTD. 2401 WEST AVE - ASHTABULA OH 440040000 Active Company formed on the 1995-10-13
STATION PROPERTIES, LLC NV Permanently Revoked Company formed on the 2002-12-31
STATION PROPERTIES, INC. 200 LAURA ST JACKSONVILLE FL 32202 Inactive Company formed on the 1963-04-30
STATION PROPERTIES, LLC 687 NEW LOUDON ROAD Rensselaer LATHAM NY 12110 Active Company formed on the 2018-02-22
STATION PROPERTIES LLC Georgia Unknown
STATION PROPERTIES ONE LLC Michigan UNKNOWN
STATION PROPERTIES LLC Michigan UNKNOWN
STATION PROPERTIES LLC New Jersey Unknown
STATION PROPERTIES INCORPORATED California Unknown
STATION PROPERTIES LLC North Carolina Unknown
Station Properties LLC Indiana Unknown
STATION PROPERTIES L.L.C Georgia Unknown

Company Officers of STATION PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAZIAH ANGELIS
Company Secretary 2003-03-25
DAMIAN DOMINIC ANGELIS
Director 2004-03-14
EUTHYMIOS ANGELIS
Director 1993-06-21
TAMARA NATASHA ANGELIS
Director 2004-03-14
THANOS ALEXANDER ANGELIS
Director 2003-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER GREEN
Company Secretary 1994-03-25 2002-03-25
THISEAS NODAROS
Director 1994-03-25 1995-01-25
THISEAS NODAROS
Company Secretary 1993-06-21 1994-03-25
GREGORY NODAROS
Director 1993-06-21 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAZIAH ANGELIS FAR EAST NEXUS LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active
EUTHYMIOS ANGELIS LISARDO'S LTD Director 2018-02-05 CURRENT 2018-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 27/4 Cockburn Street Edinburgh Midlothian EH1 1BP Scotland
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-15CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-19TM02Termination of appointment of Maziah Angelis on 2022-02-12
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 2 Byers Close Edinburgh Midlothian EH1 1NW
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 180000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EUTHYMIOS ANGELIS / 26/01/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN DOMINIC ANGELIS / 26/01/2018
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAZIAH ANGELIS
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUTHYMIOS ANGELIS
2018-02-15PSC07CESSATION OF MAZIAH ANGELIS AS A PSC
2018-02-15PSC07CESSATION OF EUTHYMIOS ANGELIS AS A PSC
2018-02-15CH01Director's details changed for Euthymios Angelis on 2018-01-26
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 27/4 Cockburn Street Edinburgh EH1 1BP
2017-06-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 180000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-04-07RP04AR01Second filing of the annual return made up to 2016-04-08
2017-04-07ANNOTATIONSecond Filing
2016-07-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AA30/04/14 TOTAL EXEMPTION SMALL
2015-06-05AA30/04/13 TOTAL EXEMPTION SMALL
2015-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2015-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2015-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 180000
2015-04-10AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1437950017
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1437950016
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1437950015
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 180000
2014-05-06AR0108/04/14 FULL LIST
2014-05-01AR0108/04/13 FULL LIST
2014-04-30AR0108/04/12 FULL LIST
2014-04-24AR0108/04/11 FULL LIST
2014-04-22AR0108/04/10 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EUTHYMIOS ANGELIS / 08/04/2010
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THANOS ALEXANDER ANGELIS / 08/04/2010
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN DOMINIC ANGELIS / 08/04/2010
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MAZIAH ANGELIS / 08/04/2010
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA NATASHA ANGELIS / 08/04/2010
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2014-03-032.23B(Scot)NOTICE OF END OF ADMINISTRATION
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-242.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2013-11-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-10-312.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-12-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-10-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2012-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2012-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-10-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-06-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-12-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-10-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-04-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-12-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-07-082.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2010-06-182.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-05-262.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-05-262.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 27/4 COCKBURN STREET EDINBURGH EH1 1BP
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-12-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2009-04-17363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-02363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-19419a(Scot)DEC MORT/CHARGE *****
2007-10-19419a(Scot)DEC MORT/CHARGE *****
2007-10-19419a(Scot)DEC MORT/CHARGE *****
2007-10-19419a(Scot)DEC MORT/CHARGE *****
2007-10-19419a(Scot)DEC MORT/CHARGE *****
2007-10-19419a(Scot)DEC MORT/CHARGE *****
2007-06-04363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-12-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-01363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STATION PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-02-07
Meetings of Creditors2010-06-18
Appointment of Administrators2010-04-30
Fines / Sanctions
No fines or sanctions have been issued against STATION PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding BANK OF SCOTLAND PLC
2014-10-28 Outstanding BANK OF SCOTLAND PLC
2014-10-22 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-12-24 Outstanding BEAGHMOR PROPERTY LIMITED
STANDARD SECURITY 2007-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-10-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-10-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-03-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STATION PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STATION PROPERTIES LIMITED registering or being granted any patents
Domain Names

STATION PROPERTIES LIMITED owns 1 domain names.

stationproperties.co.uk  

Trademarks
We have not found any records of STATION PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATION PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STATION PROPERTIES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where STATION PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySTATION PROPERTIES LIMITEDEvent Date2010-06-18
Company Number: SC143795 (In administration) Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos. 8208 and 9101) of KPMG LLP were appointed Joint Administrators of the above noted company on 22 April 2010. The previous registered office of the company was 27/4 Cockburn Street, Edinburgh EH1 1BP. Notice is hereby given that the meeting of creditors of the above company is to be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG on 30 June 2010 at 10.00 am. The meeting is to consider proposals under paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing creditors committee. Members of the above company may obtain, free of charge, a copy of the Statement of the Administrators proposals by writing to KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. G S Fraser , Joint Administrator KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG Further Details. Tel: 0131 222 2000 16 June 2010.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTATION PROPERTIES LIMITEDEvent Date2010-04-30
Company Number: SC143795 Nature of Business: Real Estate. Company Registered Address: 27/4 Cockburn Street, Edinburgh EH1 1BP. Trading From: 27/4 Cockburn Street, Edinburgh EH1 1BP Administrator appointed on: 22 April 2010. By notice of Appointment lodged in: The Court of Session in Edinburgh Joint Administrators Names and Address: Blair Carnegie Nimmo (IP No 8208) and Gary Steven Fraser (IP No 9101), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, tel 0131 222 2000.
 
Initiating party Event TypeMeetings of Creditors
Defending partySTATION PROPERTIES LIMITEDEvent Date
Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph54 of Schedule B1 of the Insolvency Act 1986 and Rule 7.3 of the Insolvency (Scotland)Rules 1986, to consider a revision to the Joint Administrators’ proposals, will beheld at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG on 19 February2014 at 10.30 am. Any creditor wishing their vote to be counted must submit detailsof their claim in writing, to the Joint Administrators at KPMG LLP, Saltire Court,20 Castle Terrace, Edinburgh, EH1 2EG at or before the meeting. Any proxies intendedto be used must be submitted to the Joint Administrators by the date of the meeting(a company may vote either by proxy or through a representative appointed by a boardresolution). If any person requires further information, or a proxy form, they should contact MeredithCasey on 0131 527 6820. Blair C Nimmo , Joint Administrator 04 February 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATION PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STATION PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH1 1NW